About

Registered Number: 03075016
Date of Incorporation: 03/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11c - 11d Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS

 

Cars Refrigeration Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fletcher, Kate, Nuttall, Darren Peter, Cane, Cynthia, Nuttall, Joan, Painter, Colin, Hall, Mark John, Robbins, Chloe in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Darren Peter 15 January 2010 - 1
HALL, Mark John 15 January 2010 27 July 2011 1
ROBBINS, Chloe 26 August 2018 28 April 2020 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Kate 02 July 2007 - 1
CANE, Cynthia 03 July 1995 05 July 1995 1
NUTTALL, Joan 05 July 1995 31 December 2002 1
PAINTER, Colin 31 December 2002 02 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 01 July 2019
CH03 - Change of particulars for secretary 10 June 2019
CH01 - Change of particulars for director 10 June 2019
RESOLUTIONS - N/A 19 February 2019
MA - Memorandum and Articles 19 February 2019
AP01 - Appointment of director 04 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH03 - Change of particulars for secretary 03 May 2018
CH03 - Change of particulars for secretary 26 April 2018
CH03 - Change of particulars for secretary 25 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH03 - Change of particulars for secretary 24 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 07 February 2017
CONNOT - N/A 07 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 07 December 2012
CH03 - Change of particulars for secretary 23 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 03 July 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 14 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 26 August 1997
363a - Annual Return 28 October 1996
287 - Change in situation or address of Registered Office 27 October 1996
AA - Annual Accounts 26 September 1996
395 - Particulars of a mortgage or charge 24 April 1996
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2005 Fully Satisfied

N/A

Mortgage debenture 11 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.